Entity Name: | TAC RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAC RENTALS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jan 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L16000007555 |
FEI/EIN Number |
81-1114710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2220 GLORIA CIRCLE, PENSACOLA, FL, 32514, US |
Mail Address: | 2220 GLORIA CIRCLE, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOSE ANDREW M | Chief Operating Officer | 2220 GLORIA CIRCLE, PENSACOLA, FL, 32514 |
GILBERT DAVID D | Chief Executive Officer | 809 PANFERIO DRIVE, PENSACOLA, FL, 32561 |
Vose Andrew M | Agent | 2220 GLORIA CIRCLE, PENSACOLA, FL, 32514 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000003681 | GREEN MONSTER PROPERTIES | EXPIRED | 2017-01-10 | 2022-12-31 | - | 4746 CONNOR DR, CRESTVIEW, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 2220 GLORIA CIRCLE, APT 132, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 2220 GLORIA CIRCLE, APT 132, PENSACOLA, FL 32514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 2220 GLORIA CIRCLE, APT 132, PENSACOLA, FL 32514 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | Vose, Andrew MICHAEL | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-10-02 |
AMENDED ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2017-01-03 |
Florida Limited Liability | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State